Company NameSubsea Construction Limited
DirectorMatthew David Reece
Company StatusActive
Company NumberSC310262
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Previous NameFreelance Euro Services (Mmccclv) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew David Reece
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months
RoleSubsea Engineer
Country of ResidenceScotland
Correspondence Address45 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Secretary NameGillian Emma Louise Reece
NationalityBritish
StatusCurrent
Appointed25 October 2007(1 year after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address45 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address45 Hammersmith Road
Aberdeen
AB10 6NA
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gillian Reece
50.00%
Ordinary
50 at £1Matthew Reece
50.00%
Ordinary

Financials

Year2014
Net Worth£145,971
Cash£32,213
Current Liabilities£39,585

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Filing History

19 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 5 April 2023 (7 pages)
23 March 2023Total exemption full accounts made up to 5 April 2022 (7 pages)
17 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 5 April 2021 (7 pages)
26 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
27 March 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
20 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 5 April 2019 (5 pages)
29 April 2019Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 45 Hammersmith Road Aberdeen AB10 6NA on 29 April 2019 (1 page)
26 February 2019Amended micro company accounts made up to 5 April 2018 (3 pages)
19 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
5 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
27 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Matthew David Reece on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Matthew David Reece on 16 October 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
27 June 2008Registered office changed on 27/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
27 June 2008Registered office changed on 27/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 January 2008Return made up to 16/10/07; full list of members (3 pages)
11 January 2008Return made up to 16/10/07; full list of members (3 pages)
30 November 2007Company name changed freelance euro services (mmccclv ) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed freelance euro services (mmccclv ) LIMITED\certificate issued on 30/11/07 (2 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
26 January 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
16 October 2006Incorporation (21 pages)
16 October 2006Incorporation (21 pages)